LAMP BLACK LIMITED

M.01 Tomorrow M.01 Tomorrow, Mediacityuk, M50 2AB, England
StatusACTIVE
Company No.10352120
CategoryPrivate Limited Company
Incorporated31 Aug 2016
Age7 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

LAMP BLACK LIMITED is an active private limited company with number 10352120. It was incorporated 7 years, 10 months, 18 days ago, on 31 August 2016. The company address is M.01 Tomorrow M.01 Tomorrow, Mediacityuk, M50 2AB, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-17

Officer name: Ms Jane Louise Dyson

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-17

Psc name: Ms Jane Louise Dyson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-04

Officer name: Ms Emma Frost

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-04

Psc name: Miss Emma Frost

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-18

Old address: 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom

New address: M.01 Tomorrow Blue Mediacityuk M50 2AB

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Capital

Type: SH03

Date: 2020-07-31

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth Jones

Cessation date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

Change date: 2020-05-26

Old address: Office 6 4th Floor Arrive White Manchester M50 2NT

New address: 82 the Greenhouse Mediacityuk Salford M50 2EQ

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Jones

Termination date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Gareth Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Frost

Notification date: 2017-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Dyson

Notification date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-05

Old address: Westbury Telford Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England

New address: Office 6 4th Floor Arrive White Manchester M50 2NT

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2017

Action Date: 07 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-07

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Louise Dyson

Appointment date: 2017-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Frost

Appointment date: 2017-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103521200001

Charge creation date: 2016-10-21

Documents

View document PDF

Incorporation company

Date: 31 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE PRINT LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:11393579
Status:ACTIVE
Category:Private Limited Company

HARRIS AT HOME LTD

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:08942769
Status:ACTIVE
Category:Private Limited Company

HOMAM CONSULTANCY LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:10132459
Status:ACTIVE
Category:Private Limited Company

IDEAL INTEGRATION LTD

105 WELBECK AVENUE,AYLESBURY,HP21 9BN

Number:04212834
Status:ACTIVE
Category:Private Limited Company

OMEGA DESIGN AND BUILD PARTNERS NO.7 LLP

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:OC365403
Status:ACTIVE
Category:Limited Liability Partnership

SQUIRRELS DAY NURSERY (CORBY) LIMITED

6A RYDER COURT,CORBY,NN18 9NX

Number:05304299
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source